PETERSFIELD SUSHI LTD

Mcalister & Co Insolvency Practitioners Limited 10 Mcalister & Co Insolvency Practitioners Limited 10, Swansea, SA1 4AW
StatusLIQUIDATION
Company No.11188408
CategoryPrivate Limited Company
Incorporated05 Feb 2018
Age6 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

PETERSFIELD SUSHI LTD is an liquidation private limited company with number 11188408. It was incorporated 6 years, 4 months, 11 days ago, on 05 February 2018. The company address is Mcalister & Co Insolvency Practitioners Limited 10 Mcalister & Co Insolvency Practitioners Limited 10, Swansea, SA1 4AW.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Address

Type: AD01

Old address: 85 Hewison Street London E3 2HZ England

Change date: 2024-04-21

New address: Mcalister & Co Insolvency Practitioners Limited 10 st Helens Road Swansea SA1 4AW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-03

Psc name: Mr Jahed Ahmed Asab

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-03

Officer name: Mr Jahed Ahmed Asab

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Old address: Flat-6 Kyle House 21a Lavant Street Petersfield GU32 3EL England

Change date: 2021-08-03

New address: 85 Hewison Street London E3 2HZ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 10 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jahed Ahmed Asab

Change date: 2020-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-10

Officer name: Mr Jahed Ahmed Asab

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2020

Action Date: 10 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-10

New address: Flat-6 Kyle House 21a Lavant Street Petersfield GU32 3EL

Old address: 4 John Scurr House Ratcliffe Lane London London E14 7JF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohin Uddin

Termination date: 2018-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Change account reference date company current extended

Date: 04 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jahed Ahmed Asab

Change date: 2018-03-20

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohin Uddin

Change date: 2018-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jahed Ahmed Asab

Cessation date: 2018-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohin Uddin

Appointment date: 2018-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jahed Ahmed Asab

Notification date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-15

Psc name: Jahed Ahmed Asab

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Abdul Gaffar

Termination date: 2018-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

Old address: 4 John Scurr House 1 Ratcliffe Lane London E14 7JF United Kingdom

Change date: 2018-02-16

New address: 4 John Scurr House Ratcliffe Lane London London E14 7JF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

New address: 4 John Scurr House 1 Ratcliffe Lane London E14 7JF

Old address: 8 Rams Walk Petersfield GU32 3JA United Kingdom

Change date: 2018-02-12

Documents

View document PDF

Incorporation company

Date: 05 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D M POWELL CONTRACTING LIMITED

110 LAKESIDE AVENUE,LYDNEY,GL15 5QB

Number:07873431
Status:ACTIVE
Category:Private Limited Company

NETEXPERT L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL029603
Status:ACTIVE
Category:Limited Partnership

SIAM CONSULTING LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11688527
Status:ACTIVE
Category:Private Limited Company

STABLE MANAGEMENT CHORLEY LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:09977540
Status:ACTIVE
Category:Private Limited Company

STREDWIN LTD

BROOKTYE COTTAGE,CUCKFIELD,RH17 5DG

Number:05852793
Status:ACTIVE
Category:Private Limited Company

THURLWOOD NUMERICAL DEVICES LTD

PARK NOOK FARM,STOKE-ON-TRENT,ST10 2NG

Number:07269868
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source